Advanced company searchLink opens in new window

NEWSCAR PROPERTY COMPANY LIMITED

Company number 05554700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
22 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
14 Apr 2021 MR04 Satisfaction of charge 055547000016 in full
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
18 Sep 2019 TM01 Termination of appointment of Andrew White as a director on 5 September 2019
16 Sep 2019 PSC04 Change of details for Mr Phil White as a person with significant control on 24 October 2018
16 Sep 2019 PSC07 Cessation of Andrew White as a person with significant control on 24 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
03 Nov 2017 AD01 Registered office address changed from 171 Burniston Road Burniston Road Scarborough YO12 6QX England to 171 Burniston Road Scarborough YO12 6QX on 3 November 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
20 Sep 2017 AD01 Registered office address changed from 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 171 Burniston Road Burniston Road Scarborough YO12 6QX on 20 September 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
01 Dec 2015 MR01 Registration of charge 055547000016, created on 30 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Mr Philip White on 16 September 2015
16 Sep 2015 CH01 Director's details changed for Mr Andrew White on 16 September 2015
16 Sep 2015 CH03 Secretary's details changed for Mr Philip White on 16 September 2015